ANGLESLEY FARMS (STAFFS) LIMITED
RUGELEY

Hellopages » Staffordshire » East Staffordshire » WS15 3PD
Company number 03109181
Status Active
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address THE DAIRY HOUSE, NEWTON, RUGELEY, STAFFORDSHIRE, WS15 3PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of ANGLESLEY FARMS (STAFFS) LIMITED are www.anglesleyfarmsstaffs.co.uk, and www.anglesley-farms-staffs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Rugeley Town Rail Station is 5 miles; to Cannock Rail Station is 10.2 miles; to Lichfield City Rail Station is 11.2 miles; to Lichfield Trent Valley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglesley Farms Staffs Limited is a Private Limited Company. The company registration number is 03109181. Anglesley Farms Staffs Limited has been working since 02 October 1995. The present status of the company is Active. The registered address of Anglesley Farms Staffs Limited is The Dairy House Newton Rugeley Staffordshire Ws15 3pd. . PRITCHARD, Charles Frederick is a Secretary of the company. PRITCHARD, Charles Frederick is a Director of the company. PRITCHARD, Jonathan Charles is a Director of the company. Secretary BONE, Stewart Peter has been resigned. Secretary PRITCHARD, Charles Frederick has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CAPEWELL, Michael Henry has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PRICE, Andrew has been resigned. Director PRITCHARD, Jonathan Charles has been resigned. Director PRITCHARD, Sara Louise has been resigned. Director SALMON, Christopher Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PRITCHARD, Charles Frederick
Appointed Date: 08 November 2011

Director
PRITCHARD, Charles Frederick
Appointed Date: 27 October 1995
83 years old

Director
PRITCHARD, Jonathan Charles
Appointed Date: 28 September 2007
56 years old

Resigned Directors

Secretary
BONE, Stewart Peter
Resigned: 08 November 2011
Appointed Date: 01 December 2001

Secretary
PRITCHARD, Charles Frederick
Resigned: 01 December 2001
Appointed Date: 27 October 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
CAPEWELL, Michael Henry
Resigned: 03 December 2010
Appointed Date: 01 December 2001
62 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 02 October 1995

Director
PRICE, Andrew
Resigned: 31 March 2008
Appointed Date: 27 February 1997
64 years old

Director
PRITCHARD, Jonathan Charles
Resigned: 10 September 2004
Appointed Date: 02 October 1995
56 years old

Director
PRITCHARD, Sara Louise
Resigned: 19 February 2009
Appointed Date: 01 December 2001
53 years old

Director
SALMON, Christopher Mark
Resigned: 08 November 2011
Appointed Date: 01 December 2001
55 years old

Persons With Significant Control

Mr Charles Frederick Pritchard
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Elizabeth Pritchard
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANGLESLEY FARMS (STAFFS) LIMITED Events

12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 62 more events
26 Mar 1996
Company name changed littleton associates LIMITED\certificate issued on 27/03/96
29 Dec 1995
Company name changed anglesey country estates LIMITED\certificate issued on 02/01/96
19 Oct 1995
Secretary resigned
19 Oct 1995
Director resigned
02 Oct 1995
Incorporation